Seeneys Limited BANBURY


Founded in 2001, Seeneys, classified under reg no. 04332958 is an active company. Currently registered at 23 West Bar Street OX16 9SA, Banbury the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Paul S., appointed on 3 December 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seeneys Limited Address / Contact

Office Address 23 West Bar Street
Town Banbury
Post code OX16 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04332958
Date of Incorporation Mon, 3rd Dec 2001
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Paul S.

Position: Director

Appointed: 03 December 2001

Sally E.

Position: Secretary

Appointed: 01 June 2013

Resigned: 31 July 2018

Matthew E.

Position: Director

Appointed: 01 June 2013

Resigned: 31 July 2018

Joyce S.

Position: Secretary

Appointed: 19 May 2004

Resigned: 01 June 2013

Adele S.

Position: Director

Appointed: 03 December 2001

Resigned: 19 May 2004

Adele S.

Position: Secretary

Appointed: 03 December 2001

Resigned: 19 May 2004

Anthony S.

Position: Director

Appointed: 03 December 2001

Resigned: 19 May 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Paul S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Matthew E. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew E.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth173 906153 747112 418       
Balance Sheet
Current Assets185 039166 571160 771146 601137 805117 08098 095164 893103 244118 472
Net Assets Liabilities  114 12347 098114 31070 96737 88551 02237 693 
Cash Bank In Hand26 07920 000313       
Debtors31 06119 88116 549       
Intangible Fixed Assets80 00070 00060 000       
Stocks Inventory127 899126 690143 909       
Tangible Fixed Assets10 7679 4749 293       
Reserves/Capital
Called Up Share Capital1 8181 8181 818       
Profit Loss Account Reserve172 088151 929110 600       
Shareholder Funds173 906153 747112 418       
Other
Average Number Employees During Period    9999107
Creditors  115 941164 61582 06292 51496 470129 29770 28870 128
Fixed Assets90 76779 47469 29360 32048 48236 63726 37615 4264 7373 596
Net Current Assets Liabilities85 74575 98144 830-13 22265 82834 33011 50935 59632 956 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  9 2304 79210 0859 7649 8849 943  
Total Assets Less Current Liabilities176 512155 455114 12347 098114 31070 96737 88551 02237 693 
Creditors Due After One Year681         
Creditors Due Within One Year99 29490 590115 941       
Intangible Fixed Assets Aggregate Amortisation Impairment138 000148 000158 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 000       
Intangible Fixed Assets Cost Or Valuation218 000218 000218 000       
Net Assets Liability Excluding Pension Asset Liability173 906153 747112 418       
Number Shares Allotted 11 818       
Par Value Share 1811       
Provisions For Liabilities Charges1 9251 7081 705       
Share Capital Allotted Called Up Paid1 8181 8181 818       
Tangible Fixed Assets Additions 1 9292 274       
Tangible Fixed Assets Cost Or Valuation59 36561 29463 173       
Tangible Fixed Assets Depreciation48 59851 81753 880       
Tangible Fixed Assets Depreciation Charged In Period 3 2222 416       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  353       
Tangible Fixed Assets Disposals  395       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements